Based in Merseyside, Survey Supplies Ltd was established in 1969, it's status is listed as "Active". The organisation is VAT Registered. The current directors of this business are Brodin, Paul, Browne, William, Deane, Peter James, Gennard, Joseph John, Walsh, George, Walsh, Graham Anthony. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRODIN, Paul | 29 June 2004 | 16 May 2005 | 1 |
BROWNE, William | 18 May 2005 | 30 November 2008 | 1 |
DEANE, Peter James | N/A | 16 May 2005 | 1 |
GENNARD, Joseph John | N/A | 31 March 2003 | 1 |
WALSH, George | N/A | 01 December 1995 | 1 |
WALSH, Graham Anthony | N/A | 16 May 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 June 2020 | |
AA - Annual Accounts | 21 August 2019 | |
CS01 - N/A | 13 June 2019 | |
AA - Annual Accounts | 21 August 2018 | |
CS01 - N/A | 04 June 2018 | |
AA - Annual Accounts | 31 August 2017 | |
TM01 - Termination of appointment of director | 21 June 2017 | |
TM01 - Termination of appointment of director | 21 June 2017 | |
CS01 - N/A | 06 June 2017 | |
MR04 - N/A | 22 February 2017 | |
MR04 - N/A | 22 February 2017 | |
AA - Annual Accounts | 06 September 2016 | |
AR01 - Annual Return | 15 June 2016 | |
MR01 - N/A | 14 June 2016 | |
MR01 - N/A | 14 June 2016 | |
MR01 - N/A | 14 June 2016 | |
MR01 - N/A | 16 February 2016 | |
AA - Annual Accounts | 06 September 2015 | |
AR01 - Annual Return | 09 June 2015 | |
AA - Annual Accounts | 19 September 2014 | |
MR04 - N/A | 19 August 2014 | |
MR04 - N/A | 28 July 2014 | |
AR01 - Annual Return | 17 July 2014 | |
MR01 - N/A | 16 July 2014 | |
AA - Annual Accounts | 03 September 2013 | |
AR01 - Annual Return | 18 June 2013 | |
AA - Annual Accounts | 23 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 July 2012 | |
AR01 - Annual Return | 13 July 2012 | |
MG01 - Particulars of a mortgage or charge | 06 February 2012 | |
AA - Annual Accounts | 02 September 2011 | |
AR01 - Annual Return | 19 July 2011 | |
AA - Annual Accounts | 03 September 2010 | |
AR01 - Annual Return | 04 June 2010 | |
CH01 - Change of particulars for director | 04 June 2010 | |
CH01 - Change of particulars for director | 04 June 2010 | |
CH03 - Change of particulars for secretary | 06 October 2009 | |
CH01 - Change of particulars for director | 06 October 2009 | |
AA - Annual Accounts | 29 September 2009 | |
363a - Annual Return | 01 June 2009 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 23 February 2009 | |
288b - Notice of resignation of directors or secretaries | 22 January 2009 | |
288b - Notice of resignation of directors or secretaries | 22 January 2009 | |
395 - Particulars of a mortgage or charge | 10 December 2008 | |
RESOLUTIONS - N/A | 09 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 December 2008 | |
AA - Annual Accounts | 19 September 2008 | |
363a - Annual Return | 21 July 2008 | |
288a - Notice of appointment of directors or secretaries | 27 November 2007 | |
288a - Notice of appointment of directors or secretaries | 27 November 2007 | |
288a - Notice of appointment of directors or secretaries | 27 November 2007 | |
AA - Annual Accounts | 25 September 2007 | |
363s - Annual Return | 18 June 2007 | |
RESOLUTIONS - N/A | 04 September 2006 | |
288a - Notice of appointment of directors or secretaries | 04 September 2006 | |
288b - Notice of resignation of directors or secretaries | 04 September 2006 | |
AA - Annual Accounts | 26 July 2006 | |
288a - Notice of appointment of directors or secretaries | 27 June 2006 | |
363s - Annual Return | 15 June 2006 | |
363s - Annual Return | 17 May 2006 | |
RESOLUTIONS - N/A | 11 May 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 11 May 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 11 May 2006 | |
288b - Notice of resignation of directors or secretaries | 10 May 2006 | |
287 - Change in situation or address of Registered Office | 14 December 2005 | |
288a - Notice of appointment of directors or secretaries | 07 July 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 21 June 2005 | |
RESOLUTIONS - N/A | 15 June 2005 | |
RESOLUTIONS - N/A | 15 June 2005 | |
288b - Notice of resignation of directors or secretaries | 08 June 2005 | |
RESOLUTIONS - N/A | 31 May 2005 | |
RESOLUTIONS - N/A | 31 May 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 31 May 2005 | |
288a - Notice of appointment of directors or secretaries | 31 May 2005 | |
288b - Notice of resignation of directors or secretaries | 26 May 2005 | |
288b - Notice of resignation of directors or secretaries | 26 May 2005 | |
288b - Notice of resignation of directors or secretaries | 26 May 2005 | |
288b - Notice of resignation of directors or secretaries | 26 May 2005 | |
288b - Notice of resignation of directors or secretaries | 26 May 2005 | |
288b - Notice of resignation of directors or secretaries | 26 May 2005 | |
288b - Notice of resignation of directors or secretaries | 26 May 2005 | |
287 - Change in situation or address of Registered Office | 26 May 2005 | |
288a - Notice of appointment of directors or secretaries | 26 May 2005 | |
288a - Notice of appointment of directors or secretaries | 26 May 2005 | |
395 - Particulars of a mortgage or charge | 20 May 2005 | |
AA - Annual Accounts | 18 May 2005 | |
AA - Annual Accounts | 10 November 2004 | |
288a - Notice of appointment of directors or secretaries | 04 October 2004 | |
288a - Notice of appointment of directors or secretaries | 04 October 2004 | |
363s - Annual Return | 02 July 2004 | |
AA - Annual Accounts | 01 October 2003 | |
363s - Annual Return | 24 July 2003 | |
AA - Annual Accounts | 01 October 2002 | |
363s - Annual Return | 16 July 2002 | |
AA - Annual Accounts | 28 September 2001 | |
363s - Annual Return | 02 July 2001 | |
AA - Annual Accounts | 26 September 2000 | |
363s - Annual Return | 29 June 2000 | |
AA - Annual Accounts | 24 September 1999 | |
363s - Annual Return | 05 August 1999 | |
288a - Notice of appointment of directors or secretaries | 05 August 1999 | |
AA - Annual Accounts | 17 September 1998 | |
363s - Annual Return | 04 July 1998 | |
AA - Annual Accounts | 02 October 1997 | |
363s - Annual Return | 07 July 1997 | |
AA - Annual Accounts | 06 October 1996 | |
363s - Annual Return | 18 July 1996 | |
288 - N/A | 03 June 1996 | |
AA - Annual Accounts | 18 September 1995 | |
363s - Annual Return | 04 July 1995 | |
PRE95M - N/A | 01 January 1995 | |
AA - Annual Accounts | 31 August 1994 | |
363s - Annual Return | 26 July 1994 | |
363s - Annual Return | 27 June 1993 | |
AA - Annual Accounts | 27 June 1993 | |
AA - Annual Accounts | 20 July 1992 | |
363s - Annual Return | 20 July 1992 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 07 December 1991 | |
AA - Annual Accounts | 28 August 1991 | |
363b - Annual Return | 28 August 1991 | |
363(287) - N/A | 28 August 1991 | |
RESOLUTIONS - N/A | 25 June 1991 | |
123 - Notice of increase in nominal capital | 25 June 1991 | |
AA - Annual Accounts | 18 October 1990 | |
363a - Annual Return | 18 October 1990 | |
AA - Annual Accounts | 27 November 1989 | |
363 - Annual Return | 27 November 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 1989 | |
287 - Change in situation or address of Registered Office | 05 April 1989 | |
288 - N/A | 06 February 1989 | |
AA - Annual Accounts | 13 December 1988 | |
363 - Annual Return | 13 December 1988 | |
AA - Annual Accounts | 20 October 1987 | |
363 - Annual Return | 20 October 1987 | |
AA - Annual Accounts | 07 November 1986 | |
363 - Annual Return | 07 November 1986 | |
AA - Annual Accounts | 05 October 1983 | |
363 - Annual Return | 27 November 1982 | |
AA - Annual Accounts | 27 November 1982 | |
AA - Annual Accounts | 15 September 1981 | |
363 - Annual Return | 15 September 1981 | |
AA - Annual Accounts | 31 October 1980 | |
AA - Annual Accounts | 19 October 1978 | |
NEWINC - New incorporation documents | 10 November 1969 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 June 2016 | Outstanding |
N/A |
A registered charge | 07 June 2016 | Outstanding |
N/A |
A registered charge | 07 June 2016 | Outstanding |
N/A |
A registered charge | 11 February 2016 | Fully Satisfied |
N/A |
A registered charge | 27 June 2014 | Fully Satisfied |
N/A |
Debenture | 26 January 2012 | Outstanding |
N/A |
Debenture | 26 November 2008 | Fully Satisfied |
N/A |
Debenture | 18 May 2005 | Fully Satisfied |
N/A |
Debenture | 31 March 1982 | Fully Satisfied |
N/A |